87
Putnam County Historian’s Collection Revised November 2005 14mar07 Jan08

Putnam County Historian’s Collectionputnamcountyny.com › wordpress › wp-content › uploads › ...6/11/2008 2 Historian’s Collection The Historian’s Collection is comprised

  • Upload
    others

  • View
    4

  • Download
    0

Embed Size (px)

Citation preview

  • Putnam County

    ∆ Historian’s Collection

    Revised November 2005 14mar07 Jan08

  • 6/11/2008 2

    Historian’s Collection

    The Historian’s Collection is comprised of archival documents, secondary and non-archival records. It is organized in the following formats:

    Document Collection Map and Aerial Photograph Collection Photography Collection Publications, Pamphlets 1862- to present Special/digital media Miscellaneous artifacts

    The Document and Records Collection include a variety of papers such as family genealogy, correspondence, diaries, scrapbooks, directories, essays, personal papers of prominent private and political figures, business records of civic organizations, account books, indentures, deeds, certificates and historical reference. The content is approximately 51 cubic feet. (listed in this catalog) The Map and Aerial Photograph Collection holds in excess of 600 maps, and over 350 aerial views taken at three different intervals. The maps are indexed and available on a computer database located in the Historian’s Office. The Photograph Collection contains over 4700 images dating from the mid 19th Century to present and includes a significant number from the morgue of the Patent Trader. Access to the collection is through an index on a computer data base and notebook copies in the Historian’s Office. The content is 24 linear feet. The Publications and Pamphlets 1862-to present, numbering over 300 and featuring government, civic, and tourism brochures. See separate list. Nos. 1-142 are available though a database on the computer in the Historian’s Office. The content is 7 cubic feet. Audio and Video Cassettes, CDs, and digital materials, over 20 audio cassettes of oral history and special events, more than 90 video tapes of oral history, local events, and special programs, and currently a small number of CDs and digital tapes, this part of the collection is expected to grow substantially. (listed in this catalog) Miscellaneous Artifacts, souvenirs, memorabilia and other items falling outside the categories above, such as books, magazines, newspapers, atlases, clothing, political artifacts, art, International Order of Odd Fellows items, flags and banners, etc. (listed in this catalog)

  • 6/11/2008 3

    Access The hours to access the Historian’s Collection are the same as for the Archives. Researchers are encouraged to make an appointment since available open hours may be subject to change. Teachers must make prior arrangements before sending students into the collection for research.

    Tuesday, 9:00 a.m. – 4:00 p.m.

    Wednesday, 9:00 a.m. – 4:00 p.m. or by special appointment The Library, genealogical reference, D.A.R. Linage books, and newspaper microfilm are housed in the Historian’s office and are available during regular office hours.

    Introduction 2 Directory 4 Descriptions 8

  • 6/11/2008 4

    Historian’s Collection Directory

    See also: Series 900A – Artifacts – for objects and items that might possibly be classified as artifacts rather than documents. A listing of sub-series may be found at the end of this Directory (p. 8) with a detailed listing at the end of this catalog (p. 85). Combined Series - Archives/Historian’s Collection at the end of this Directory (p. 8) for several reference works available but with limited access. Business series HC100 Putnam County

    101. Putnam County Chamber of Commerce 1925-1930

    102. Belden &Moorehouse General Store Invoices . Belden & Moorehouse 1834

    . Belden & Moorehouse 1821-1836 . Belden & Moorehouse 1833-1836

    103. Tilly Foster Mine 1844-1879 Deeds (see also HC401 6,7; HC404 32, HC910 002) 104. New York and Northern Railroad Directory,

    Putnam County 1889-1890 105. Account ledgers, various businesses 1804-1901 (see also HC404 1A,E; 8; 9; 11; 12; 23; 36A, B; 42A, B; 54A,B; HC517; HC525-526)

    106. Miscellaneous Business Receipts 1890s

    Civic series HC200 Putnam County Committees/Associations 201. Putnam County Memorial Association 1919-1961

    202. Carmel Brass Band 1859-1860 203. Putnam County Court House Historic Structure Report 1986

    204. Odd Fellows Collection 1877-1975 Brewster Lodge 457 and Patterson Lodge 173

    205. Clear Lake Coalition Collection – Boy Scout camp 1992-1993 206. Putnam County Democratic Committee Rules and By-Laws 1981 207. Committee to Protect Public Health and Safety 208. Putnam County Bicentennial, Sybil Ludington Postage Stamp

    See also (archives) Series 011 Commission for the Bicentennial of the American Revolution See also vertical files 209. Putnam Preservation League 210. Putnam Valley Conservation Council Collection, 1970-79

    Military and War campaigns 230. United War Work Campaign 1918-1919

  • 6/11/2008 5

    231. World War I Veterans Collection 1918-1919 (see also HC201; HC404 1I; 2-4; 17; 19; 21; 22; 42A, C, D; 47; 50A, B; HC513; HC517)

    232 Civil War papers of Edwin Foster Richards, 1862-1887

    Educational Institutions series HC300

    301. Drew Seminary (See also Hickman Papers – HC509-1u) (See also Landacs 1921, 1930, 1932-33: library) (see also HC404 1C, D; 54C; HC901 3,4; HC513) 302. Uptegrove Scrapbook, 1939-1940, Drew Seminary 303. Dorothy Jewell Papers, Drew Seminary 304. Alumnae Record, Drew Seminary 305. Mary Hoxsie Sheffer Wright Papers, Drew Seminary See also: HC910-004

    Historical Research series HC400 401. Allison Albee Collection – selected notebook copies from

    the Westchester Historic Society pertaining to Putnam County mining, railroads, and mills. 1935-1942

    402. Cemetery notebooks of the Reverend Floyd Fisher 403. “They All Rest Together ” typescript by Reverend Floyd Fisher, published 1972. 404. Reverend Horace S. Hillery research notes 1953-1962 405. Putnam County History Work Shops 1954-62 (in process) 406. Putnam Valley stone chambers research 1989-90 407. Morningthorpe – Seth B. Howes, 1890s, 1970s Personal Papers series HC500 The personal papers are primarily secondary records mixed with original documents. Many of the collections are a source for genealogy research and may also include information about local history, local sites, and politics. The collection name is by the collector; it identifies the source but not necessarily the contents, i.e. 501 Barnum Papers is about the Akin family. (see also vertical files and family histories) 501. Barnum Papers 1829-1935 502. Minnie Barnum Durga Papers

    503. Brewster Granville Durgie 1923-1994 504. Cornwall Papers 1783 - 1827 505. Dykeman Papers 1817-1928 506. George W. Gregory Papers 1862-1896 507. Gemmill Papers 1 1823-1960 Gemmill Papers 2 1775-1861 508. Giddings Papers 1855-1889 509. Samuel Barrett Hickman Papers 1897-1979 collected 510. Samuel J. Hickman Papers 1939-1987 511. J. Robert Houskeeper Papers 1977-1979 512. Willis C. Jewell Papers 1845-1868 513. Phelps Papers 514. Nichols Papers, deeds 1824,1846,1856 515. Segur Papers 1831-1923 516. Taber Papers 1870-1928

  • 6/11/2008 6

    517. W. O. Taylor Collection 1839-1954 518. Wanzer Papers 1777-1957 519. Warner Papers 1959-1960 520. Rena E. Wilson Diary 1902-1903 521. Allen R. Pike Papers 1955-1976 522. Jane M. Wood genealogy 523. Henry Burton Papers 524. Phillip E. Prinz collection 525. Isaac Tompkins Papers , 1898-1930 526. Patterson Papers , 1892-1901 527. Salmon Papers, 1838-1927 528. Buckley family papers 529. Israel Ben Scheiber Papers, 1939-1957

    530. Barbara Smith Buys Papers 531. Lawrence Bobker Papers, 1949 532. Ira Tompkins Collection

    New York State and Putnam County Series HC600 601. Taconic State Parkway Bryant Pond Road Interchange

    Available HC700 (not in use)

    Electronic/digital/special/non-print media, film, tape series HC800 Video Cassette series (VHS tape) HC801

    A. Locally Produced Videos B. History Programs taped from T C. (Televised) Special Events and Local Meetings D. Oral History and Local Documentation

    E. Veteran Interviews Audio Cassette series HC802

    802A Oral Histories 802B Other/Special Events 802C Local Artists

    Disks – Compact Disks – CDs (700MB) Series HC803 803A Local Events /Exhibits /Productions 803B Local Artists 803C Images, Scans (maps, photos) 803D program /file backups (web site)

    Group E: Reference (Books and Records) F. Other/Misc – training, other repositories, … Disks – DVDs (4.7GB) HC804

  • 6/11/2008 7

    Group A: Local Events /Exhibits /Productions Tape – MiniDV series HC805 movie film series HC806 reel-to-reel tape series HC807

    Miscellaneous series HC900

    HC901 Miscellaneous, not local, but of national importance HC910 Miscellaneous - Local 001 Girl Scouts 002 Iron Mines 003 Circus (see also HC509 7A) HC920 Miscellaneous – Atlas/Books HC930 Miscellaneous – Newspapers 931 Community Current, Putnam Valley 932 Misc. Putnam County Newspapers 933 Misc. Regional Newspapers 934 Putnam County Courier 935 Patent Trader clippings HC980 Miscellaneous - Other Artifacts series HC900A HC900A Artifacts HC910A Civic HC920A Clothing HC930A Commemorative HC940A Flag, Banner, Pennant HC950A Historic Souvenirs HC960A IOOF – International Order of Odd Fellows HC970A Pictures, Paintings, Photos HC980A Political End Series by Subject

  • 6/11/2008 8

    Historian’s Collection Document Descriptions

    Business series HC100

    HC101 Putnam County Chamber of Commerce 1925-1930 Extent: document box #1 Arrangement: various Description: This group include records of the committee organizing the Chamber of Commerce, the leadership role of Hamilton Fish, By-laws adopted 1925, membership, and meeting minutes.

    HC102 Belden & Moorehouse General Store invoices Extent: document box #1 Arrangement: chronological Description: General Store Invoices . Belden & Moorehouse 1833-1836 . Belden & Moorehouse 1833 . Belden & Moorehouse 1821-1836 . Belden & Moorehouse 1832-1836 Belden & Moorehouse, Merchants, 1833-36 This collection consists of invoices rendered to the company of Belden & Moorehouse from 1833 to 1836 showing purchases from New York City merchants for the general store. The collection is divided as follows: (1) bills rendered by Denison & Beldens of NYC, 1834-36 for food staples, wines & spirits, paper, soap, candles, shot, and tobacco; (2) bills rendered by SC & S Lynes of Pearl St, NYC, 1833-35, for fabrics, trimmings, belts, gloves, hosiery, thread buttons (also fragment of letter from Louis Peters to Belden & Moorehouse answering their complaint that he charges too much at his flour mill); (3) Receipts for payment of (3) above; (4) Bills rendered by Denison & Beldens, 1833-35, for goods as above in (1); (5) Accounts, bills, and receipts of Waring & Underhill, Cedar St., NYC, 1833-36, for cloth and dry goods sold to Belden & Moorehouse; (6) miscellaneous bills and receipts of Belden & Moorehouse, 1833, for such items as lamps, quills, leather, pearl buttons, kitchen implements, spectacles, books & almanacs, brooms, and rum; (7) receipts for payments made by Belden & Moorehouse to Denison & Beldens, 1833-1835. Belden and Morehouse 1834 Other misc. bills include: The New York Institution for the Blind, Missionary Sisters of the Third Order of St. Francis (regarding care to destitute children), bills for various purchases such as coal, books, printing, stationery, gravestones, coffins, etc. Belden and Morehouse 1821-1836 Similar invoice content as described above. (1816 dissolution of partnership) Belden and Morehouse 1832-1836 Similar invoice content as described above.

  • 6/11/2008 9

    HC 103 Tilly Foster Mine 1844-1879 Deeds Extent: document box #1 Arrangement: various Description: The four deeds are from the former archives of Bethlehem Steel Corp. that were designated for destruction in the early 1970s. Thomas Diehl rescued them. He gave them to the Putnam County Historical Society who in turn sent them to the County Historian’s Office. The indentures document transactions to and from Isaac Kelly, Mary Foster, John H. Cheever, Henry F. Durant, James Frederick Carl, William C. Carl, Horace D. Townsend, and Polly Fowler.

    (see also HC404 32, HC910 002)

    HC 104 New York and Northern Railroad Directory, Putnam County Extent: document box #2 Arrangement: alpha Description: The Directory of the New York and Northern Railroad from High Bridge to Brewster, 1889-90. Included are hamlets at stations in Baldwin Place, Lake Mahopac, Crafts, Carmel, Tilly Foster Mines, and Brewster. A business directory with names of residents, their occupations, and illustrated advertising. The original directory is in Westchester County Historical Society Library. Photocopy.

    HC 105 Account Ledgers Extent: document boxes #21 – 26 Arrangement: chronological Description: Various business ledgers, 1809-1914 HC 105 Account ledgers document box #21

    1. Account ledger, merchant – General Store, 1865-1878 2. Account ledger, carriage maker/wheelwright, 1878-1879 3. Account ledger, carriage maker/wheelwright, 1868-1873

    HC 105 Account Ledgers document box #22

    4. Account ledger, unknown establishment, Patterson, 1858-1874 5. Account ledger, unknown establishment, Patterson, 1853-1901

    HC 105 Account ledgers document box #23

    6. Account ledger, merchant, Patterson, 1834-1845 7. Account ledger, unknown establishment, Patterson, 1831-1848 8. Account ledger, merchant, Patterson, 1884-1892

  • 6/11/2008 10

    HC 105 Account ledgers document box #24

    9. Account ledger, John Belding Account current with James Ketcham . General store 1808-1853 . General store 1804-1824 . General store daybook, 1822-1823

    10. Account ledger, Scott & Pugsley, 1869-1873 HC 105 Account ledgers document box #25

    11. Account ledger, Haviland, 1834-1847 . newspaper clippings, obituaries . 1818 agreement for building a house . 1847 farm lease

    12. Account ledger, Hayt & Pugsley, 1833-1838 13. Account ledger, T.H. Hall, carriage maker/wheelwright 1880-1882 14. Account ledger, J.C. Gerow, W.E. Gerow, 1834-1847

    HC105 Account ledgers document box #26

    15. Account ledger, J.C. Gerow and W.E. Gerow 1907-1914 16. Account ledger, 1845-1854 17. Account ledger, merchant, insurance agent, Patterson, 1860-1875

    HC105 Account ledgers

    Bag #1, vol. 18 18. Account ledger, Bank Of Kent, 1856-1858 HC105 Account ledgers

    Bag # 2, vol. 19 19. Account ledger, Carmel, Red Mills, 1827-1831

    Joseph Smith? Miss Jennie Wixon? Approx. first 30 pages missing First (next) 3 pages with pasted in newspaper columns – ppgs. 31, 33, 35 Jul 1827 – April 1828, Carmel, p. 31-119 – 2 pages blank Next 5 pages – 1828 – 1837 Mar 1829 – Dec 1831, p. 1 – 58, pages 29-32 cut out, Carmel, Red Mills

    Bag # 3, vol. 20 20. Day Book, Baldwin and Merritt, Patterson, March 1842 – Apr 1845 Bag # 4, vol. 21 21. Day Book, Patterson merchant, 804+ pages, 1885-1888 Bag # 5, vol. 22 22. Account ledger, Patterson, 1890-1895, mdse, many local names

  • 6/11/2008 11

    HC 106 Miscellaneous Business Receipts 1890s Extent: 1 folder; db #41 Arrangement: none Description: Miscellaneous receipts received with other papers but having no particular connection to those paper. Most are from Peekskill: Dain’s Sons, Durrin Bros., post office, New York & Northern Railway, New York Central and Hudson River Railroad, and more Civic series HC 200 Putnam County Committees/Associations

    HC 201 Putnam County Memorial Association 1919-1961 Extent: document box #2 Arrangement: 1-9 folders, various Description: 1. Minute book contains minutes of initial meeting of "citizens of Carmel who are interested in providing a suitable memorial for the enlisted men of the world's war" and minutes of subsequent meetings to February 21, 1924. There are lists names and pledged amounts. 2. Various documents, 1920-30 Constitution and By-laws; Certificate of Incorporation (1920); miscellaneous paper relating to purchase of lot; record of Tag Day sale (n.d.); treasurer's reports and notebook containing record of receipts and disbursements. 3. Minute Book 1925-1948 Notebook containing minutes of meetings of Board of Directors from June 23, 1925 through Sept. 23, 1948, include information on planning for bronze plaques. 4. Secretary's Minute book of the Building Committee, 1928-30 Sheets of loose-leaf notebook containing minutes of "House Committee" that saw to rentals and repairs to the Memorial Building. Minutes reflect some debate on issues such as whether or not to permit dances. 5. Various Papers 1930-1940 Photostat copy of the "Book of the Putnam County Memorial Association and the County Memorial" privately printed by Bertha Strang Hoag, containing information on formation of Association and building Memorial; tributes to John P. Donohoe, A. I. Ehle, and Walter C. Gilbert; treasurer's reports; miscellaneous correspondence relating to building and board of directors; letter from Alice Paulding Haldane resigning from board as she cannot afford her dues because of Depression and response from Henry H. Wells declining to accept her resignation because many are in same position, saying, "I am being helped and could not keep our boys in school if I were not." 6. Various Papers 1940-1950 Miscellaneous correspondence relating to Association before, during and after World War II; DAR saying it can't afford rent for unheated building (1941); free use of building offered to Civilian Defense Committee (1941); misc. treasurer's reports; County Board of Supervisors declines to pay insurance on building (1944); building repair; request to Board of Supervisors to pay for repairs to building caused by free use by war service organizations (1945); agreement with Carmel Memorial Recreation Assn. for use of building; notes concerning tablets for World War II dead and missing; narrative on founding of Putnam County Council of Veterans of Foreign Wars.

  • 6/11/2008 12

    7. Financial Reports, 1949-1953 Financial Reports submitted by Raymond B. Costello, Treasurer for period July 18, 1949 through July 15, 1953. 8. Various Papers, 1960-1961 Papers relating to consideration of sale or other use of Memorial building in 1961, including comments from VFW and American Legion; notes from a public hearing held on subject; letter from John W. Dain suggesting that if Assoc. is to be disbanded, that its assets be given to Putnam Hospital Fund; report from Raymond Cole and H. Pierce Simpson reviewing options for Assoc. to consider for building 9. Receipt of materials for deposit with Putnam County Historian Agreement signed by Dorothy Jewell and Richard Cornish accepting above papers of Putnam County Memorial Association to be kept by Putnam County Bicentennial Committee or Putnam County Historian "until such time as there is a working organization of the Putnam County Memorial Association". List of materials appended to agreement.

    HC 202 Carmel Brass Band 1859-1860 Extent: document box #2 Arrangement: various Description: Papers relating to Carmel Brass Band (1859-1860) including: by-laws, minutes, attendance records, bills, and telegrams.

    HC203 Putnam County Court House: Historic Structure Report 1986 Extent: document box #2 Arrangement: report Description: This is a report on the Courthouse and plan for renovation prepared by Mendel Mesick Cohen Waite Hall, Architects of Albany, 1986. He presents a study of architectural changes to Courthouse throughout its history, plans and drawings for restoration and renovation, and many photographs of the building. Many of the papers are from the collection of Dorothy Jewell. SEE ALSO: HC404 5, HC509 7 C-I

    HC204 American Odd Fellows Fellowship Odd Fellows Collections 1-4 Extent: 1-9 boxes Arrangement: Various by subject Description:

    The American Odd Fellows Fellowship

    The order of the Odd Fellows was organized in England in the Eighteenth Century by working class men. Its purpose was to serve both as a social gathering place and

  • 6/11/2008 13

    to give aid and assistance for employment. Traditionally when a brother member could not obtain work at his present location he was given a card and funds enough to carry him to the next lodge, he would continue from lodge to lodge until he found work. He deposited his card at the last lodge he had contact. The American Odd Fellows Fellowship was founded 1819 with the intention to spread its doctrines of Friendship, Love and Truth. The early lodges evolved into grand and secret societies complete with ostentatious titles and documents with secret and symbolic meanings. The Odd Fellows were similar to other fraternal groups of the era such as the Masons and the Elks. At one time the American Odd Fellows Fellowship was an influential fraternal society however by the late Nineteenth Century it appeared to return to its original purpose as developed in England. It served primarily as a networking group for local labor and middle class working men. To benefit active members the organization offered a benefit package that included life insurance, medical benefits, death benefits, etc. Membership in the society was considered a mark of distinction for a man in his community. In later years the organization’s membership declined through attrition and changing working policies and practices. HC204 Odd Fellows Collection I Extent: archive box #1 Arrangement: A-G Description: A. Letterbox, Brewster Lodge 457, I.O.O.F., 1921-1929 This indexed letterbox contains organizational and business correspondence received by Brewster Lodge 457, I.O.O.F., during the period 1921-1929. The alphabetized subject index refers the user to numbered pages in the book between which the documents are filed. Volume B. Question Book (Membership Book), Brewster Lodge 457, I.O.O.F.,1877-1916 This volume contains pages that list the nine standard questions and the answers that prospective members answered as candidates for membership in Brewster Lodge 457. Data items of interest include name, residence, occupation, age at the time of candidacy, and the date of the application. The applicant’s signature is also part of the record. In addition, loose documents are filed inside this volume that include meeting minutes, a roll of members during the period 1910-1912, treasurers’ reports, and copies of outgoing correspondence. Also, there is a manuscript of a lodge expulsion trial, held in 1896, of a member accused and convicted of conduct unbecoming an Odd Fellow. Volume C. Ledger Book, Brewster Lodge 457, I.O.O.F., 1903-1911 This alphabetically indexed volume contains the financial record of each member listing the date and amount of fees and dues assessed by the Lodge, and the date and amount of member payments. Space is also provided for data concerning the member’s date of admission, occupation, place of residence, and age at the time of gaining membership, date of death, and date and reason for termination of membership. Many of the individual records in this volume omit to record these items of personal information. Volume D. Question Book (Membership Book), Patterson Lodge 173, I.O.O.F., 1895-1939 This volume contains pages that list the nine standard questions and the answers that prospective members answered as candidates for membership in Patterson Lodge 173. Data items of interest include name, place of residence, occupation, age at the time of membership application, and the date of the application.

  • 6/11/2008 14

    Volume E. Minute Book, Patterson Lodge 173, I.O.O.F., 1892-1902 This volume records the minutes of Patterson Lodge meetings between 1892-1902. The initial entry in this volume, on December 14, 1892, relates that the previous records of the Patterson Lodge were destroyed in a fire at the house of one of the members in November 5, 1892. Volume F. Minute Book, Patterson Lodge 173, I.O.O.F., 1902-1909 This volume records the minutes of Patterson Lodge meetings 1902-1909. Volume G. Minute Book, Patterson Lodge 173, I.O.O.F., 1909-1917 This volume records the minutes of Patterson Lodge meetings 1909-1917. HC204 The Odd Fellows Collection 2 Extent: archive box #2 Arrangement: A-J Description: Volume A. Minute Book, Patterson Lodge 173, I.O.O.F., 1917-1922 This record is a pre-printed minute book used by Patterson Lodge 173, I.O.O.F., as the record of the Lodge’s meetings. Entries include the date of a meeting, officers present, unfinished and new business, special orders, and the financial information of the Lodge. Volume B. Minute Book, Brewster Lodge 452, I.O.O.F., 1894-1896 This record is a manuscript document used by Brewster Lodge 452, I.O.O.F., as the record of the Lodge’s meetings. Entries include the date of the meeting and the business matters considered at the meeting. Volume C. Ledger, Brewster Athena Rebekah Lodge 39, I.O.O.F., 1937-1972 This record is a pre-printed ledger book used by Athena Rebekah Lodge 39 as a record of the lodge members between 1937-1972. The volume is indexed alphabetically by surname. Each ledger entry lists the member’s name, admission date, occupation, and age at time of admission, death date, date of membership termination rationale, and financial contribution record of the member. Volume D. Officers Roll Book, Brewster Lodge 457, I.O.O.F., 1957-1967 This record is a pre-printed record of lodge officers and their record of attendance. Entries are the name of the officer, title (abbreviated), meeting date, the officer’s absence or presence at the meeting, names of trustees and their term of office, and the names of the members of the Finance, Auditing, and Sick- Relief Committees. Volume E. Multi-task volume. Members’ Register, Officers’ Roll, Auditing Report, Cash, Disbursement, Receipt Book, and Visitors’ Register, Brewster Lodge 457, I.O.O.F., 1893-1916.

    The Members’ Register lists the names of members, their residence, date of admission into the lodge, age at the time of admission, occupation, the dates of their completing the three degrees of the Order, title of lodge office held and the dates, and information about the their separation from the lodge through withdrawal, expulsion, or death.

    The officers’ roll section lists the names of the officers and their titles, and lists their attendance or

    absence for each lodge meeting. Additionally, this section contains the names of lodge trustees, and the members of the various lodge committees.

    The cash receipt and disbursement section records chronologically cash received by sources that

    include admission fees, degree fees, dues, fines, rent, and miscellaneous receipts. Disbursements are by date and are broken down into sick benefits, nursing help, funeral benefits, grand lodge

  • 6/11/2008 15

    dues, salaries, rent, supplies, payments to the trustees, fuel, donations, and miscellaneous expenses. Also in this section are the auditing committee reports that summarize the number of members, the monetary receipts and expenditures of the lodge by category, the names of suspended, expelled, or deceased, and the financial report of the trustees.

    The treasurer’s receipt book lists amounts collected at each lodge meeting, summarizes these

    receipts semiannually and combines this information with carry forward financial data and disbursements to arrive at an amount on hand.

    The visitor’s register records the name, home lodge name, city or town of the home lodge, home

    lodge number, its county and state, and the remarks of the visitor. Volume F. Record of Sick Benefits, 1890-1898, Brewster Lodge 457, I.O.O.F. This alphabetically indexed volume chronologically records the illnesses for which the Brewster Lodge paid sick benefits. Recorded are the name, residence, notification date of the illness, the kind of illness, the weekly benefit rate amount, the dates benefits began and ended, the total amount paid, amounts billed to other lodges for benefits provided by the Brewster Lodge to outside members of the order, and remarks. Volume G. Cash Book, 1892-1902, Brewster Lodge 457, I.O.O.F. This volume presents a continuous chronological record of lodge income received from members. Entries are recorded chronologically and contain the member’s name, payment recorded, and the nature of the payment received (e.g., dues). At the end of some years there is a financial summary for the year showing amount brought forward, totals by the type of revenue (e.g., dues, initiation fees, degree fees), expenses and a balance sheet summary. Volume H. Cash Receipt Book, 1915-1929, Brewster Lodge 457, I.O.O.F This volume presents a continuous chronological record of lodge income. Entries are recorded chronologically and contain the name of the member from whom monies were received or the identity of a source other than a member, the date of the receipt, and the reason for the payment. Volume I. Cash Receipt Book, 1930-1941, Brewster Lodge 457, I.O.O.F. This volume presents a continuous chronological record of lodge income. Entries are recorded chronologically by meeting date and contain the name of the member from whom monies were received or the identity of a source other than a member, the date of the receipt, and the reason for the payment. At the end of the volume are entries concerning the Lodge Relief Fund that show both monies collected and, for some years, disbursements. Volume J. Treasurer’s Record, 1934-1947, Brewster Lodge 457, I.O.O.F. This chronologically ordered volume records both income and expenditure for the Brewster Lodge for the period 1934-1947. Revenue entries are by date and amount, and can be correlated with the entries in Volume I. Expenditure entries show the date, payee, and amount of payment. HC204 The Odd Fellows Collection 3 Extent: archive box #3 Arrangement: A. letter box, random B. 1 volume Description: A. Letterbox - The letterbox contains the records of both the Brewster Lodge 457 and the Patterson Lodge 173. There are a variety of business and lodge records contained in the letterbox including:

    Applications for membership for both the Brewster and Patterson lodges. These documents provide the applicant’s name, date of birth, and place of

  • 6/11/2008 16

    birth, occupation, and place of residence. The application documents date from 1892 to 1927.

    Treasurer’s reports Correspondence Business receipts and billings Insurance documents Photo of an unidentified male, photocopy, original in archival photographs Minutes of meeting, handwritten

    B. Odd Fellowship: Its History and Manual, by Theo. A. Ross, New York: The M.W. Hazen Co., 1883. C. 1 volume Holy Bible – Athena Lodge, No. 39, IOOF, 1895 Tooled red leather cover, loose back “Presented to Athena Rebekah Lodge No 39 by Myrtle Rebekah Lodge No 16 Danbury Conn On the evening of their Institution, Feb 28th 1895” Holman’s Edition Numerous inserts HC204 Odd Fellows Collection 3 Extent: archive box #5 Arrangement: none Description: see archivist note Voting Device - This black painted, wooden object, measuring approximately nine and a half inches long (excluding the handle), six and half inches wide, and five inches deep, was apparently a device used for voting on prospective members. The device has a handle, approximately five inches long. Painted on the end opposite the handle, in gold lettering, is the inscription “I.O.O.F. 142”. The interior of the object is divided into two compartments that are both accessed by means of lids. Each lid lifts upwards from an end of the object thus affording a view into one half the interior of the object. The compartment opposite the handle contains white and dark round spheres, which can be inserted into a hole connecting the two compartments. The design of the piece thus affords privacy to the individual dropping either a white or dark sphere into the opposite compartment. *Archivist note: While recognizing that it is unorthodox to allow an object such as the wooden “voting device” in an document archive, I felt that under the circumstances it was appropriate due to the direct relationship to the subject. The voting device is bagged and stored in an archive box. HC204 The Odd Fellows Collection 4 Extent: archive box #4 Arrangement: A-D volumes E - folder Description: A. Membership Book, Brewster Lodge 457, I.O.O.F., 1877-1939 This volume contains the names, admission dates, age at admission, occupation, residence, and date of suspension, expulsion, reinstatement, and death of members of Brewster Lodge 457. The order of the volume is chronological by admission date. An incomplete alphabetical index, by member’s surname, exists in the front of the volume. It does not refer the user, however, to a page in the main body of the work

  • 6/11/2008 17

    where the entry is located. Notations concerning suspensions, reinstatements, and deaths were made in the volume until 1954. B. Minute Book, Patterson Lodge 173, I.O.O.F., 1922-1927 This volume contains the meeting minutes of the lodge during the period 1922-1927. C. Letterbox, Brewster Lodge 457, I.O.O.F. This letterbox contains statements, correspondence, and invoices addressed to Brewster Lodge 457. The contents date from the 1860’s. D. Secretary’s Cash Book, Brewster Lodge 457, I.O.O.F., 1963-1968 This volume contains financial information and is arranged chronologically. Entries show the amount, receipt date, and source of income, the amount and date of cash payments to the treasurer, and the date, amount, draft number, and party to whom payments were made. E. Minutes, Brewster Lodge 457, I.O.O.F., 1972-1975 This is the manuscript minutes of the Brewster Lodge 1972-1975. There are 70+ pages of material in the form of lined, notebook paper. F. Album of Odd Fellows Homes G. Subordinate Lodge Floor Work HC204 Odd Fellows Collection 5, box 10 Brewster Lodge 457 (1876-1919, gaps) Extent: archive box #10 Arrangement: A-I volumes, chronological Description: A. Ledger, leather bound, Brewster, 17 Aug. 1876 A-Z index in front $30.00 from Wm. C. Lorey to start the lodge Account book by name to 1904, debits and credits B. Minute Book, Brewster Lodge 457, 27 Feb. 1882 – 29 Oct. 1888 C. Minute Book, IOOF, Brewster Lodge 457, 5 Nov. 1888 to 28 Dec. 1893. Hand written minute book, 1-2 pages per weekly meeting. Inserts at pages 107, 261, 289.

    D. Centennial Letter Copying Book, Brewster Lodge 457, 1893-1894 26 Oct. 1893 – 9 Apr. 1894, 9 letters, rest blank E. Brewster Lodge 457, 1900-1904 June 17, 1900 Memorial Day special meeting - Feb 22, 1904 meeting minutes, regular weekly and special

    F. Statistical Record, Brewster 457, 1887-1905 Each record is 2 pages Several inserts Information included: initiated, suspended, reinstated, withdrawn, expelled, rejected, died, rank, finances, paid for relief.

  • 6/11/2008 18

    G. Statistical Record, Brewster 457, 1906-1916 Each record is 2 pages. Insert: full page blotter – blue. Information included: initiated, suspended, reinstated, withdrawn, expelled, rejected, died, rank, finances, paid for relief. H. IOOF, Brewster Lodge 457, 1 July 1910 – 30 June 1916 Members’ Register and Constitution with Officers’ Term Roll, Permanent Secretary’s weekly entries, Auditing Committee Report, Treasurer’s Receipt Book, and Sick and Funeral Benefit Record. Book published by J. M. Victory Co. Officers’ Term Roll 1 July 1910 – 30 June 1916 Committees Appointed 1 July 1910 – 30 June 1916 Cash Received Summary of Disbursements July 1910 – 30 June 1916 Auditing Committee Report July 1910 – 30 June 1916 Treasurer’s Receipt Book July 1910 – 30 June 1916 I. Record book, Brewster, June 9, 1913 – June 30, 1919 Regular weekly and special meetings Numerous inserts

    HC204 Odd Fellows Collection 5, box 11 Brewster Lodge 457 (1915-1956, gaps) Extent: archive box #11 Arrangement: J-R volumes and folders, chronological S item Description: J.(vol.) Ledger, Brewster Lodge 457, 1 Jan 1915 - 1926 Dues book, A-Z index in front insert p 341 – specimen/sample pages insert pack page – James Horton dues letter K.(vol.) Record Book, Brewster 457, July 1916 – Dec. 1921 “Six books combined into one” (see Collection 2 Vol. E for more detailed descriptions of section contents) List of members, residence, date joined, occupation; as of 19 Feb. 1921 Officers’ term roll 17 June 1916 – 31 Dec. 1921 Committees appointed 31 July 1916 – Cash received July 1916 – 31 Dec 1921 Summary of disbursements July 1916 – 31 Dec 1921 Auditing Committee’s Report 3 July 1916 – Numerous inserts Treasurer’s Receipt Book July 1916 – 30 Dec. 1921 Page 157 insert Sick and funeral – US Government Bonds 2nd, 3rd, 4th Liberty loans Victory Liberty loans L.(vol.) Minute Book, IOOF, Brewster Lodge 457, 7 July 1919 to 28 Aug 1922.

  • 6/11/2008 19

    This record is a pre-printed book, 2 pages for each weekly meeting, recording roll call, presentation of cards of visitors, inquiring for the sick and distressed, reports of committees, balloting for membership and degrees, initiation, communications, unfinished business, receipts, and closing. Many inserted sheets – mostly treasurer’s reports – many attached with straight pins which have been removed. M.(vol.) Record Book 1918, Brewster Lodge 457, 11 Sept. 1922 – 18 Oct. 1926 Inserts at pages 115, 229 N. (fldr.) with inserts from back of book above: M.(v.) 1923 annual roll call resolutions 24 member applications 3 transfer certificates 2 dismissal certificates several treasurer’s reports some letters treasurer’s bond O.(v.ol) Record, minute book, Brewster Lodge 457, 1924-1929 Degree Team Association, 11 Sep. 1924 – 4 Mar. 1929, 14 pages 3 inserts in back: DTA

    Treasurer’s Reports, Oct. Application Treasurer’s Report, 2 Oct. 1924, on NY Central RR Co. paper

    P.(v.ol) Records book, Brewster Lodge 457, 1926-1930 Minutes, 25 Oct. 1926 – 29 Dec. 1930 Pg. 146, obituary; pg. 327, obituary Pg. 500, insert Q. & R.(vol.) Statistical Record, Brewster 457, 1942 – 1948, and 1949-1956 4 pages per record, pre-printed Yearly summary of changes in membership – admitted, reinstated, withdrawn, dismissed, rejected, death, suspension, & finance S. National Association for Retarded Children, c. 1950s? Cardboard standup notice/advertisement; cardboard HC204 Odd Fellows Collection 5, box 12 Brewster Lodge 457 (1927-1929, 1960s-1980s, gaps) Rebekah Lodge (1976-1981, gaps) Patterson Lodge (1927-1928, 1933-1942, gaps)

    Extent: archive box #12 Arrangement: A-O volumes and folders, generally chronological Description:

    A.(fldr.) Minutes, Brewster Lodge, 1969 – 1971 unbound

  • 6/11/2008 20

    B.(fldr.) IOOF Catalog of regalia & supplies, Brewster 1961, C.E. Ward Co, Ohio Directory 1964-65 small unused envelopes, Brewster Lodge 457 sheets of unused stationery, Brewster Lodge 457 C.(fldr.) youth lodges Senate Lodge newsletter 1960 Youth brochures Youth booklet Rall Publishing Co, Iowa, late 1950’s early 1960’s Monroe 1962 furniture catalog D.(fldr.) Check register, Brewster Lodge 30 Nov. 1972 – 31 Jan. 1976 The National Bank of Pawling, desk format, 3 checks to a page, in black plastic folder Closing the account in 1976. Insurance policy E.(fldr.) contents, 1972-1976, of ‘plastic,” leather looking, expandable, light brown, handled briefcase (which was discarded) Rent receipts from apartment rental 1972-1975. Bank statements – The National Bank of Pawling – Jan 1975 – Jan 1976, when closed. Packet of “instalvelopes” for heating fuel payments. F.(vol.) Small black book of cash receipts and disbursements 1974-1976 G.(fldr.) IOOF post closing 1976 to early 1980’s It is presumed this material came through the Athena Rebekah Lodge 39 which was still active. (Brewster lodge 457 closed in 1976) (For Rebekah material see Folder I.) H(fldr.) Miscellaneous Papers, 1927-1929 (Most of these papers were loose in the box, with no apparent order)

    Junior Lodge minutes Junior application forms 1927-28 treasurer’s reports notices/letters from NY Grand Lodge and from other lodges thank you letters misc. blank forms etc.

    I.(fldr.) Rebekah News 1976-1981 Miscellaneous correspondence, programs, etc. from Athena Rebekah Lodge 39 in Brewster, mostly late 1970’s. Since the Brewster Lodge 457 closed in 1976, it is assumed all IOOF material after that is from the Rebekah Lodge. This folder contains all items that appear to be exclusively Rebekah. (Folder 26 contains IOOF material that is both IOOF and Rebekah, or just IOOF) J.(fldr.) 1983 Grange 1982-1984 Program Handbook: needlework, stuffed toy, and sewing contests, information and forms; mailed to Evelyn Tetro of Brewster, who was active in Rebekah. This was in with the Rebekah papers. K.(vol.) IOOF Minute book, Patterson #173, Mar 24, 1927 – Mar 31, 1928 2 inserts at front of book pre-printed form pages Numerous inserts

  • 6/11/2008 21

    L.(vol.) Statistical Record, Patterson 173, 1933-1939 Each record is 4 pages Information included: candidates initiated, rejected; members reinstated, withdrawn, dismissed, suspended; deaths; financial report. M.(vol.) Record Book, Patterson Lodge 173, 1936-1942 “Six books combined into one” Members Register, 1936 – 1939, 4 members listed Officers’ Term Roll March 1936 – Dec 1941 Committees Appointed Cash received Jan 1938 – June 1938 Summary of disbursements Jan 1938 – June 1938 Treasurer’s Receipt Book Jan 1936 – Nov 1942 Pg. 145 – Mickey and Minnie blue Sonoco blotter N.(fldr.) Brewster Lodge 457, Jan 4, 1960 – Jan 8, 1962 meeting forms and treasurer’s reports (pre-printed forms), unbound O.(fldr.) pamphlets – c. 1950s? Odd Fellows & Rebekahs “Lodge is the Place to go” with mailing label from shipping box Voice of Firestone Christmas songbook P.(fldr) Statistical Record – 3 vols 1957-1961 1962-1966 1967-1971 Q.(v) Treasurer’s Cash Book 1897-1901 R. (v) Trustees Report 1888-1928 Also 1886 inventory S. (v) 4 log books for card parties 1950 1952-53, 1959 1955, 1959 1957-58 2 receipt books – 1937-39 T. 1. Deck of cards 2. 80 1 cent postcards meeting announcement 3. Booklet, 1933, Constitution and By-Laws Lodge 720 Pleasantville NY 4. Booklet, 1933, Grand Lodge, Fraternal Year Book of Constitutions 5. Booklet, 1940, Fraternal Year Book, Grand Lodge NY, Constitution

  • 6/11/2008 22

    HC204 Odd Fellows Collection 5, oversize box #2 Wooden box with nine pieces of shoulder/neck regalia from Dutchess Dist. 1. Ornaments are made of satin with metallic tassels. Colors are green, gold, flat oversize document box #2

    HC205 Clear Lake Coalition Collection – Boy Scout Camp Extent: document box #3 Arrangement: various Description: In 1967 the Washington Irving Council of the BSA began to develop a camping site known as the Clear Lake Reservation. However in 1992 the Council decided to sell the reservation to a private developer. There was opposition to sale from within the Scouting community and from Putnam–Westchester residents. The papers contained in the Historian’s Collection are of the “Save Our Camps” and the “Clear Lake Coalition” movement that eventually resulted in the Council’s reversal to sell the reservation.

    HC206 Putnam County Democratic Committee – Rules and By-Laws 1981 Extent: document box # 3 Arrangement: numerical, district Description: This document consists of the “Rules and By-Laws” as adopted in 1981. There are lists of officers of the County Democratic and Executive Committees, and Committeemen listed by district featuring maps. This material was donated by Dr. Sallie Sypher, former Town of Putnam Valley Supervisor and Putnam County Historian.

    HC207 Committee to Protect Public Health and Safety Extent: document box # 7 Arrangement: 1-5 folders, various Description: The Committee to Protect Public Health and Safety, a group of Putnam Valley residents, was formed to fight the abolishment of the Putnam Valley Police Department by the Town Board in July 1997. Records, donated by Sylvia Deutsch, a member of the Committee, include legal briefs, newspaper articles, legal citation, handwritten notes, list of donors, and a draft Notice of Determination of Non-Significance. 1.This folder contains copies of various documents regarding the suit brought by the Committee against the Town Board. Records include solicitations of support and communication by the Committee, newspaper articles, correspondence, appellate division reports, and notes. 2.Order to show cause and attachments, 1997. 3.Copies of various legal briefs including order to show cause, petitioner’s memorandum of law,

  • 6/11/2008 23

    memorandum of support, and local law enacted by Putnam Valley Town Board Discontinuing the Police Department. 4.State Environmental Quality Review Negative Declaration Notice of Determination of Non-Significance. 5.Original handwritten notes.

    HC208 Putnam County Bicentennial, Sybil Ludington Postage Stamp Extent: flat oversized document box #1 Arrangement: various Description: Various documents and examples of the Sybil Ludington postage stamp issued March 25, 1975 in Carmel, NY. Various original newspaper sections from 1975-1977 with accounts of local history, Sybil and her ride, and the 1975 Sybil stamp. Also in this series is stationery from the Putnam County Bicentennial Commission. See also Series 011 Putnam County Commission on the Bicentennial. Putnam County Bicentennial Commission letterhead, postcard, envelope, and facsimile reprint of 1812 documents to divide Dutchess County. “The Putnam Ledger” 19 April 1977, supplement to The Reporter Dispatch. “Westchester Weekend” 22 April 1977 “The Putnam County Courier” 30 June 1976 Special Bicentennial Edition, 3 sections “The News-Times” 26 March 1975, Sybil stamp “The Reporter Dispatch” 15 April 1975 Special Bi-centennial Edition “The Kent Echo” 23 April 1977 “Putnam Trader” 3 July 1976, 1776-1976 Happy Birthday USA HC208 Putnam County Bicentennial, Sybil Ludington Postage Stamp Extent: document box #29: Arrangement: 4 folders, various Description: Sybil Ludington commemorative stamp 1975 First Day Cover (first day of issue) (FDC) envelopes and postcards with numerous examples of the Sybil Ludington stamp FDC, some FDC on wood postcards, wooden nickels, various medals with Sybil Ludington on them, and numerous ID tags and descriptive text from an exhibition. See supplement for detailed FDC list. A. FDC business size and 6” envelopes and envelope proofs

    FDC with medal inserts Other misc. FDC, mint stamps, wooden nickels Group of post card size inserts from Croton River Numismatic Society re: souvenir wood post

    card. B. Group of FDC wooden postcards

    2 sets of 4 medals – Sybil Ludington 12 individual medals

    C. Other items with Sybil Ludington stamps, including program, color post cards, and American Commemoratives sheet from the USPS.

  • 6/11/2008 24

    D. Miscellaneous items: receipts for purchase of bicentennial souvenirs, booklet “The Midnight Ride of Sybil Ludington” by Mary Elizabeth Jones and design sheets for the FDC.

    HC209 Putnam Preservation League Extent: document box #35 Arrangement: 13 folders, various Description: The Putnam Preservation League was formed in 1984 to promote historic preservation in Putnam County. It was chartered by the New York State Department of Education and was granted tax-exempt status by the Internal Revenue Service. During its existence, it funded surveys of historic structures, sponsored a historical study of the Philipstown (Cold Spring) Turnpike, urged Patterson to create a Certified Local Government, began the Main Street, USA, program, and fought a county landfill proposed for Patterson. The organization dissolved in 2004.

    1. Founding Documents. Papers relating to incorporation, by-laws, and tax-exempt status, 1984-87.

    2. Membership and Mailing Lists. Lists of members and potential members, ca. 1988.

    Antonia F. Adezio retained to conduct membership drive and assume other duties.

    3. Minutes and Agendas. Records of Annual Meetings and Trustee meetings, 1984-88 (incomplete).

    4. Fundraising and Grants. Fundraising activities of PPL. A concert by Pete Seeger is of

    special interest.

    5. Financial Statements. Incomplete annual financial statements, 1985-92.

    6. Elise Barry Surveys. PPL engaged Elise Barry of Rhinebeck to survey historic structures in Patterson, Putnam Valley, Carmel, and Southeast and to complete the Historic Structure Survey Forms (“blue forms”) for submission to the NYS Office of Parks, Recreation and Historic Preservation, 1985-88. (Forms submitted by Barry are on file in the County Historian’s Office.)

    7. Philipstown (Cold Spring) Turnpike Study. PPL commissioned a historical survey by

    Harvey K. Flad of the Philipstown Turnpike. The Study cost $9860 and was partially funded by a grant from NYS Council for the Arts, 1985-88.

    8. Main Street, USA. A program of downtown revitalization begun in cooperation with the

    County Planning Department and the National Trust for Historic Preservation, 1987.

    9. Certified Local Government Program. PPL urged Patterson to become a Local Certified Government and appoint a Historic Preservation Commission, 1985-95.

    10. Patterson Landfill Proposal. PPL worked with PRIDE (Patterson Residents Interested in a

    Decent Environment) to defeat a plan to establish a county landfill and resource recovery center in Patterson. The proposed landfill was in proximity to historic structures already inventoried by Elise Barry. Several were named “eligible” for the National Register. The landfill plan failed. 1989-90.

    11. “Cars in the County” Exhibit. PPL acted as the not-for-profit agency to receive a grant

    from the Putnam Arts Council to partially fund the exhibit “Cars in the County”, produced by

  • 6/11/2008 25

    the Putnam History Roundtable, coordinated by the Office of the County Historian, planned by

    14. Dissolution of the Putnam Preservation League. After seven years of inactivity, the PPL dissolved in 2004.

    HC210 Putnam Valley Conservation Council Collection, 1970-79 Extent: Document Box # 3 Arrangement: Chronological Description: The Putnam Valley Conservation Council Collection consists primarily of a continuous run of mimeographed newsletters, named the “Putnam Valley Eco”, from December 1970 to February 1979. The PVCC was organized after a successful grassroots campaign in 1969-70 to stop the East Hudson Parkway Authority from building new southbound lanes of the Taconic State Parkway through the Wiccopee Valley and Tompkins Corners. (A collection concerning the Taconic campaign is held by the Putnam Valley Historical Society.) The PVCC is an example of local involvement in the growing conservation movement throughout the country in the 1970s. The non-partisan organization concerned itself with a variety of local issues, opposing fogging with insecticides, water pollution, a proposed county landfill, littering and dumping, and permissive well-drilling regulations. It worked for revisions to the town’s master plan, for a cluster zoning ordinance, for the establishment of an official town environmental commission, for a state-wide bottle deposit law, a town wetlands law, and an excavation ordinance. The PVCC began town-wide bulk pickups, roadside cleanups, and a recycling shed for newspapers. Interest in the PVCC waned when many of its causes were successful. It had spawned the Committee to Save Lake Oscawana, which involved many of the same people as the PVCC. A more environmentally-aware town board was elected in 1973 and 1975, and these town boards appointed PVCC leaders to the Planning Board, Zoning Board of Appeals, and Environmental Commission. The town government took over the PVCC’s newspaper recycling shed, began to run bulk drop off days and adopted many of the laws that the PVCC had supported. Folder A Newsletters: Dec. 1970 - Dec. 1971 Folder B Newsletters: Feb. 1972 - June 1973 Folder C Newsletters: Aug. 1973 - June 1975 Folder D Newsletters: Aug. 1975 - Feb. 1979 Folder E Miscellaneous papers: by-laws; membership forms; informational flyers; letter of resignation from president when his wife was a candidate for the town board.

  • 6/11/2008 26

    Military and War Campaigns HC230s

    HC 230 United War Work Campaign 1918-1919 Extent: document box #3 Arrangement: various papers Description: Papers relating to fund-raising campaign in Putnam County at the end of World War I. More than $18,000 was raised in contributions throughout the County, though Patterson and Putnam Valley do not seem to have participated. Papers include accounting of money raised, correspondence, etc., primarily from Edward Stannard, Treasurer of the campaign in Putnam County.

    HC 231 World War I Veterans Collection 1918-1919 Extent: archive box #7 Arrangement: questionnaires by numeric order Description: This group of papers consists of questionnaires and correspondence pertaining to the men who served in WW1 from Putnam County. Judge Southard’s project resulted in a bound volume. The questionnaires are divided into the following folders.

    1-50 51-100 101-150 151-200 201-250 251-300 301-329 various

    HC231 World War 1 Veterans Collection 1918-1919 Extent: archive box #7 Arrangement: numeric Description: This volume is the culmination of Judge Southard’s project “ Service Roll of Honor” featuring the information gleaned from questionnaires. See HC231 questionnaires.

    HC232 Civil War papers of Edwin Foster Richards, 1862-1887 Extent: 18 documents Arrangement: chronological Description: see attached list

  • 6/11/2008 27

    Educational Institutions series HC 300

    HC 301 Drew Seminary 1894-1906 Extent: document box #5 Arrangement: 1-5, various Description: Drew Seminary was founded in 1866. This file includes brochures describing the campus, one of the schools quarterly publications, bills for expenses, an invitation for commencement exercises, students' report cards. There is a sampling of various student compositions.

    (See also Hickman Papers – HC509-1u) (See also Landacs 1921, 1930, 1932-33: library) (See also HC404 1C, D; 54C; HC901 3,4)

    (See also HC302, HC303, HC304, HC305) (See also photograph collection)

    HC 302 Uptegrove Scrapbook, Drew Seminary 1939-1940 Extent: document box #5 Arrangement: various Description: Scrapbook kept by Dorothy Uptegrove during the Drew Seminary academic year, 1939-40. Includes Drew publications, souvenirs kept by student, class songs, and comments by the student on each item saved. Gives an excellent understanding of life at Drew. Note: the scrapbook is in fragile condition.

    HC 303 Dorothy Jewell Papers, Drew Seminary Extent: document box #5 Arrangement: various Description: Ms. Jewell attended and graduated from Drew Seminary from 1931-1933. She was the daughter of Willitt C. Jewell. She was active in the Town of Carmel Historical Society. This file contains newspaper clippings, photo print of Drew, 1901-1902 catalog, and a Drew Alumnae newspaper.

    HC 304 Drew Seminary, Alumnae Records Extent: document box #5 Arrangement: maiden and married names, database DREW Description: This file contains miscellaneous papers and cards that were included in files maintained by Bernice Mosgrove Hickman, Alumnae Secretary of Drew Seminary. Mrs. Hickman's records were kept on thousands of 3"X 5" cards on each alumna, listed by maiden name, married name, and town and city. This information has been entered in the database in the "DREW" file in Q&A. The printout is by maiden and married names. The printout is located in the notebook 0f this document file.

  • 6/11/2008 28

    HC 305 Mary Hoxsie Sheffer Wright Papers, Drew Seminary Extent: document box #5 Arrangement: various Description: Mary H. Sheffer (1879-1979) attended Drew Seminary for Young Women 1894 to graduation in 1899. Her papers include compositions, invitations, report cards, personal letters, photographs, etc.

    Historical Research series HC 400

    HC401 Allison Albee Collection Extent: document box #6 Arrangement: 11 photocopied notebooks, selected notes, geographical Description: Allison Albee Collection (Westchester Co. Historical Society): Photocopies 1. Notebook VIII Notes and photographs on miscellaneous subjects: In Carmel: picture of iron mine on island in Lake Mahopac, Red Mills. In Philipstown: Vincent Mine; Benson's Silver Mine; Canopus Iron Mine; graphite mine; Donahues

    Silver Mine, Leatherman, Dick's Castle, wreck at Garrison's Landing. In Putnam Valley: Gilbert Coal Pits, Rundle Mill, paper mill at Oregon, Gil Baxter's Grist Mill. Interviews with John Odell and Ed Percival, old miners; interview with Ray Weeks, grandson of

    Charles Weeks. 2. Notebook X Narrative history of Putnam Division of NY Central by Albee (14 pp.); pictures of passenger engine and ore cars and railway station at Mahopac Mines (Carmel); projected Croton Valley Railroad (1886) to connect Hudson RR and Putnam Division; interview with W.J. Roach, engineer on Hudson Division, recollections of Sunk Mine (Putnam Valley) area. 3. Notebook XI Miscellaneous information on Putnam County Towns. Carmel: A picture of Carmel Electric Light Plant. Kent: Brinkerhoff's Mill, Ludington Mill, and George Turner's store, pictures of Brinkerhoff's and

    Mead's Mills, Merritt's mill at Stump Pond. Patterson: marble quarry; Philipstown: Hoffman's paper mill (the one in Continental Village), counterfeiters cave at the Money

    Hole. Putnam Valley: much on Sunk Mine area, dam and millstone on Canopus Creek, hand-drawn map of

    area, descriptions and plan of shaft 5 of Sunk Mines, Wiccopee, Grey's silver mine, the Denny Mine, the "hard winter", the forges, Odelltown, cutting tanbark, mill at Cimmaron and at Oscawana outlet in Abele Park, Bunnels Forge, soldiers drilling near Oscawana during Civil War, murder of Len J. Cummings by John Mead in Bell Hollow, ghost at Sunnybrook, Mountain Chapel, Pratt's Forge,

  • 6/11/2008 29

    Dennytown and "the Dump", rocking stones (at intersection of Bell Hollow and Sunk Mine Roads, at Rockhill Road, off Pudding Street in Roaring Brook Lake), "meteorites" at Sam Hadden's Farm, mill at Tompkins Corners., carding mill on Wiccopee road, mill at Bryant Pond Rd. and Peekskill Hollow.

    Southeast: Gregory Mill, and Pardee House. This notebook XI includes interviews with Ellsworth Moshier, Henrietta Stephens Christiansen, Joseph A. Hollister, Leonard J. Williams, Ad Sherwood, George Turner, Charles Post, and Emily Perry. 4. Notebook XIII Railroads I Texts of narratives (unfinished) by Albee concerning (1) The abandoned NY and Sharon Canal Co. (chartered 1823). (2) Narrow gauge railroads, especially the railroad from the Croft and Todd mines in Putnam Valley to

    the furnace at Annsville Creek in Peekskill and the Sunk and Canada mine railroads in Putnam Valley. (3) The Hudson Suspension Bridge and New England Railroad planned in 1860's to cross Hudson at

    Bear Mountain and go across northern Westchester to New Haven, dipping into Putnam at Oregon in Putnam Valley to serve the paper mills.

    5. Notebook XIV Railroads II Second narrative by Albee pertains to the abandoned Sharon and NY and Albany Railroad Canal. Contains information on 1800 plans to make Croton River navigable from Hudson to Pines Bridge (Westchester County) and of 1823 plans to build canal from Sharon Valley, Connecticut, to Croton River at Pawling and to build locks to Hudson. There is miscellaneous information on Hudson Suspension Bridge (see notebook XIII) and notes on subjects in Southeast taken by Albee in Pelletreau. 6. Mine Notebook #2 "Iron Works" Notebook #2 contains a various collection of information on mines throughout Putnam County with extensive listing of references and sources, both published and from interviews. There is a list of unclassified mines about which Albee had heard about however he had little knowledge. A description of Albee's index system and list of mining claim numbers in Albany is included. Kent: Clara Stephens description of schoolhouses in Kent Cliffs, Horse Pound Road; Patterson: Pine Island in Great Swamp; Philipstown: Information from Ida C.G. Porter of Cold Spring regarding family farm; Putnam Valley: Montross Moshiers description of George Wanzer's murder by George Denny and

    notes on Poison (Pelton) Pond; Southeast: Tilly Foster Mine. 7. Mine Notebook #3 "East Book" Information on mines in eastern Putnam County gathered through research with mineralogist Peter Zodac of Peekskill, through published work, and through interviews with old-timers. Information on the following mines, prospects, and mythical mines: Town of Carmel: Carman Hill mica, Crafts, Dean House Gregory (Drewville), Island (Lake Mahopac), Kennicut Hill iron, Kennicut Hill gold, Union Valley Town of Kent: Arsenic Mine (Albee incorrectly places it in Carmel), a silver mine; Ludington's Mine;

    Ludingtonville (North Prospect & Sprague's); Mone (or Moue?), Sprague's gold prospects. Town of Patterson: Hobby Farm prospect Town of Southeast: Townsend, Brewster, Brookfield, Simewog, Brush, Burdick's Blacklead,

    Columbia, Crosby (Milltown), Croton Magnetic (McCollum, Cheever, Durant, Theall (iron & lead), Everet Prospect, Joe's Hill silver (Devil's Den), Southeast #'s 2 -5, Tilly Foster, Wood's lead (The Lost Lead Mine)

    Please note that the Town of Putnam Valley: Oregon Shaft (should have been in "West Book" 8. Notebook #4, "West Book" Information on mines and prospects in western Putnam County and northern Westchester gathered with help of Peter Zodac, mineralogist from Peekskill, from field trips, published literature, and interviews with old miners and old residents of area. The mines, "lost mines", and prospects are as follows:

  • 6/11/2008 30

    Philipstown and adjoining area: Anthony's Nose (copper, silver, pyrrhetite) and Highland Chemical

    Works, Benson's silver mine (lost), Braasch gold mine, Breakneck Mountain, Canopus, Continentalville (coal, lead, tin, molybdenite), Constitution Island iron, Dennings, Donahue silver, Garrison iron, Gouverneur, Indian Brook (lead, silver), Kemble, MacKellar's graphite, Manitou silver, McCoy's gold, Moshier's prospect (copper, quicksilver), Mowatt's gold & silver, Smith's silver, Taylor blacklead, Yeoman's iron (Merritt's iron), White, Weeks, Philipse Brook lead, Warren Ridge.

    Putnam Valley: Bunnell iron mine & forge, Canada (iron, silver), Conklings, Denny (or Parrott), Fezey's iron (or Stewart), Frenchman's silver, Gale's gold, Gilbert's coal pits, Grey's silver, Kemey's iron, O'Dell's iron, Pratt (or Forman) iron, Sackett, Smith's gold & silver, Sunk (Philipse, Hamilton, West Point, Williams.

    Kent: Light's gold & silver, Rowes, Rose, soapstone 9. Various Research Notes A collection of detailed maps and mine plans drawn by Allison Albee of mines and old structures and foundations in Putnam County. Also some notes on mines not included in mine notebooks:

    Carmel: Ira Beyea prospect, Mahopac Mines, Blackberry Island (Grand Island) mine In Kent: Sprague's Mine in Ludingtonville, 2 plans of Ludingtonville showing all mines

    Patterson: Hobby & Burch iron mines Philipstown: Taylor's blacklead, Anthony's Nose (2), Manitou silver & iron, Gouverneur,

    Continentalville cave, Chapman's iron, graphite (Philipse Brook lead), Wayside or Graymoor gold, Yeoman's Iron, Donahue silver, map of Graymoor area, Canopus, Braasch gold (2 maps and narrative), Smith's gold, interview with Fred Croft, Canopus Mine

    Putnam Valley: Sunk, mines at Oregon, Taylor's graphite, Williams, Conklings, openings on Grass road, Coalgrove (2), interview with Ellsworth Moshier, iron mine on Clear Lake Reservation

    Southeast: Tillerson's lead mine, Townsend, Brewster 10. Photocopies from photographs and manuscripts.

    A narrative about mines on Anthony's Nose in Philipstown and photograph of opening of the Upper mine of the Sunk Mines in Putnam Valley.

    11. Photocopy from Mine Notebook #1 "Iron Works" Kent Mine.

    HC402 Cemetery notebooks of the Reverend Floyd Fisher Extent: document box #6 Arrangement: by cemetery Description: The notebooks focus on the regional area of Putnam County. Reverend Fisher records names, dates, and observations pertaining to personal and historic events.

  • 6/11/2008 31

    HC403 “They All Rest Together”, Reverend Floyd Fisher Extent: document box #6 Arrangement: by cemetery Description: Manuscript/notebooks of Reverend Fisher’s published work of 1979 under the above title.

    HC404 Reverend Horace S. Hillery 1953-1962 Extent: flat oversized document box #1 Arrangement: various Description: This is a record of research notes taken by the Rev. Horace S. Hillery, Putnam County Historian from 1953 to 1962, from his reading in various subjects of NYS and local history. The folder consist of various histories, documents collections, and genealogy sources. The other material is listed by numbers 1-54. In this group are several original documents however, they are primarily reproduced records. The records date from 1713-1971. The subject matter is varied and interesting to examine. Supplement is filed with material. See attached/following for index, folders 1-54 (print edition only). HC 405 Putnam County History Work Shops Starting in 1954, a series of history work shops was initiated by Horace E. Hillery, County Historian. Booklets were prepared that contain the research, papers presented, etc. by the participants. Vol 1 – 1954 prior to 1783 Vol 2 – 1955 1775-1855 Vol 3 – 1957 1850-1957 – The Last Hundred Years Vol 4 – 1961 Putnam County in the Civil War Vol 5 – 1962 Putnam County Sesquicentennial Reading copies available in library. See attached/following for index (print edition only). IN PROCESS HC 406. Putnam Valley stone chambers research, 1989-90 Extent: 1 folder, document box #3 Arrangement: topical

  • 6/11/2008 32

    Description: Data compiled by Barbara Doyle and Thad Cook on 43 stone chambers, mostly in Putnam Valley. Information includes dimensions, orientation, owner, as well as notes. Map and some sketches. HC 407. Morningthorpe – Seth B. Howes, 1890s, 1970s Extent: 1 folder, document box #3 Arrangement: topical Description: Sale of property and auction of contents c 1979. Several newspaper articles. See also photos for several of the tag sale and inside views as well as 5 large copies of photos (1 of house before turrets added). Also 2 canceled check from Seth B. Howes 1896.

  • 6/11/2008 33

    Personal Papers series HC 500

    HC501 Barnum Papers 1829-1935 Extent: document box #8 Arrangement: 1-5, various Description: This collection relates almost entirely to the Akin family of Patterson. Papers include 10 letters (1921-1927) concerning Grace T. Akin's investment in North Dakota land and mortgage company; 15 deeds and indentures (1829-1878) concerning land acquired by Reed Akin, Theodore Akin, LeGrand Akin, et al.; Patterson School District #2 warrants and property assessments 1871-73; papers relating to the administration of estates of Jane Akin, LeGrand Akin, Jane Pudney (including Revolutionary War pension), and Reed Akin; various papers relating to indebtedness (1868-1935); patent and drawing on linen of T.W. Akin's improved milk can; T.W. Akin's appointment as postmaster in 1885; and two unidentified photographs in photograph file.

    Patterson School District #2 Warrants 1871-1873 - school district taxes Various papers relating to indebtedness 1868-1936 Estate papers, Akin and Hayt Deeds and indentures Business correspondence to Grace Akin 1922-1927

    HC 501 Barnum Papers Extent: Archives A6D5 flat file Arrangement: oversized document Description: T.W. Akin Milk Can patented November 10, 1868. Oversized located in Archives A6D5.

    HC502 Minnie Barnum Durga Extent: document box #8 Arrangement: various Description: Various papers of historical research created and collected correspondence by Minnie Barnum Durga of New Millford, CT, daughter of Susan A. Barnum. Many papers are related to places and families in Haviland Hollow area of Patterson and western Connecticut.

    The papers include genealogical research for the families of Wanzer, Bouton, Durgy, Leach, and Pepper.

    Cemetery listings for Connecticut cemeteries for families in New York and Connecticut. Those families are Lane, Haviland, Bouton, Wanzer, Northrup, Barnum, Knapp, Disbrow, Dwight, Treadwell, Whaley, and Mead.

    Haviland Hollow school Bouton mill New York & Mahopac Railroad

  • 6/11/2008 34

    Records of marriages performed in CT by a justice of the peace 1746-91 in families with many Putnam Quaker connections

    Joseph Hoag's vision in 1803 concerning schisms in churches and Society of Friends.

    HC503 Brewster Granville Durgie 1923-1994 Extent: document box #8 Arrangement: various Description: Mr. Durgie was the assistant to the County Historian 1990-1994. He compiled a history of churches in Putnam County, particularly the Roman Catholic Church, to which he was a convert. His papers are research notes and manuscripts.

    HC504 Cornwall Papers 1783-1827 Extent: Archives A6D5 flat file Arrangement: 5 oversized documents Description: The papers relating to the Cornwall family of Patterson are primarily from first half of 19th century. They include lists of birthdates, various estates papers and deeds.

    Indenture from John & Jane Young to Lewis Cornwall, 1783, in excellent condition. Indenture related to the settlement of the estate of Joshua Cornwell (d. 1825) regarding the sale of

    property in Flushing, NY by August Cornwall & others to Joseph Grinnell. Quitclaim Deed; Corning, Cooke, and Huntington to Charles Cornwall 1826. Indenture; James and Samuel Cornwall to their five spinster sisters, 1827. Master’s Deed; Thomas Cooper Master of the Court of Chancery to Joshua Cornwall concerning

    the default of a mortgage 1803.

    HC505 Dykeman Papers 1817-1928 Extent: document box #8 Arrangement: 1-6, by subject and various Description: Included in these files are various bills for the sale of cattle by Jesse Kelley and Daniel Drew. Included are lists of the names of those who were required to pay school taxes in the town of Southeast in 1880 and some miscellaneous deeds. Specific items which are enclosed include: a plot of a survey of a lot of land, owned by Edward and Samuel Smith (1807), a letter written by Eunice A Dykeman, dated March 3, 1845 and the wills of Caleb Fowler (1797) and Peter Chapman (1847). Various receipts regarding stock ownership for The New York and Boston Railroad Company and Sing-Sing Silver Mine Co. are also included. Two tickets to the Grand National Concert at Grovers Theatre, Washington, and D.C. for The Benefit of the Soldiers' Orphan Home Fund, held on Thurs. Aug. 2, 1866 are enclosed.

    Tax warrants, Southeast School District #10 1834, 1876, 1878, 1880 and Southeast district #32 highway assessments.

    Correspondence relating to the purchase of wild animals for menageries.

  • 6/11/2008 35

    Various legal papers relating to Jesse Kelley and Peter Chapman; lunacy proceedings for Samuel Chapman.

    Various papers relating to the Dykeman family. There is correspondence referencing Putnam County Politics from Hamilton Fish 1875-1878. *

    Cattle sales of Jesse Kelley and Daniel Drew, 3 ledgers. ♦ Map of Putnam County (1928), located in a map tube as map file #01-044.

    HC506 George W. Gregory 1862-1896 Extent: document box #9 Arrangement: 2 folders, various Description: Files include personal papers belonging to Gregory which include various receipts, promissory notes, carnival passes, Croton Lodge (cards), copies of photographs, a wedding invitation (son), the inventory from the estate of G.W. Gregory. Other documents include pension request forms for Mrs. Gregory as a widow and genealogy charts for the Gregory family.

    HC507 Gemmill Papers 1 & 11 Extent: document box #9 Arrangement: various Description: Gemmill Papers 1 1823-1861

    Excerpt taken from the Westchester Herald, June 16, 1823 regarding the death of Mrs. Tavnar Crane.

    Copy of a publication issued by the Somers Historical Society dated 1960. Letter correspondence by John Gemmill to Horace Hillery historian regarding various historical

    subjects. Copy of the U.S. Register (postal) for the dates: 1855, 1857, 1859, 1861, 1863 A document containing the valuation of the real and personal property in the county of Putnam

    for the year 1815. Minutes of an annual school meeting for district #4 for the purpose of electing officers copy. Photographs of the Putnam Co. Railroad. The photographs are located in the archival photograph

    collection. Gemmill Papers II 1775-1861 This file, a continuation of the entry listed above, contains

    Various listings of the postal routes from the route register 1814-1817, Mail routes 1828-1852 and 1832-1836

    Postal history notes 1775-1855 Report of Putnam Co. Newspapers up to 1855 Mail proposals for the state of New York for the years 1857-61. Letter Correspondence written by R.P Parrott addressed to Messrs Franklin Townsend & Co.

    1846,1848. copies

  • 6/11/2008 36

    HC508 Giddings Papers 1855-1889 Extent: document box #9 Arrangement: various Description: This file contains various old newspapers of and around Putnam County such as: The Putnam County Standard, The Pawling Journal, The Pawling Pioneer, and Peekskill Republican. The dates of these newspapers include 1855, 1870, 1876, 1881, and 1889. These newspapers can be located separate from this file in the newspaper drawer. NOTE: Pawling papers given to Dutchess County Historical Society. For Putnam County Standard see HC932. For Peekskill Republican see HC933.

    HC509-1 Samuel Barrett Hickman Papers collected 1897-1979 Extent: 5 ½ cubic feet various Arrangement: 509-1 – 509-11 Alpha by folders, volumes Description:

    S. Barrett Hickman Papers Introduction

    The Hickman papers are a collection of approximately 6 cu. ft., donated to the County Historian’s Office by Samuel Barrett Hickman 1997-1999. The contents of the collection document the lives of both Samuel Barrett Hickman and his father, Samuel J. Hickman. They are a primary documentary source for the lives of these two men, the activities of the Putnam County Republican Party in the mid-twentieth century, the political career of Samuel Barrett Hickman, and Putnam County history in general during the nineteenth and twentieth centuries. Samuel J. Hickman, born in 1897 in East Fishkill, Dutchess County, New York, relocated as a youth with his widowed mother to Carmel, New York and attended public schools there. Following his graduation from Carmel High School Mr. Hickman worked full time in the general store in Carmel owned by his maternal uncle, Samuel T. Barrett. In 1922 Samuel Hickman married Bernice Mosgrave, whom he had met when she was a student at the Drew Seminary. In that year also Mr. Hickman bought his uncle’s feed and general store and operated it until his retirement in 1972. Mr. Hickman was a well-known resident of Carmel who served briefly as Carmel Town Supervisor and was active in local civic organizations. Samuel J. Hickman died in 1992. Samuel Barrett Hickman was born in Danbury, Connecticut on October 3, 1929. He was educated in the Carmel public schools, graduating from Carmel High School in 1947. He graduated from Hamilton College in 1951 followed by service in the United States Air Force 1952 to1956. He attended law school at Cornell University, graduating in 1959. Attorney Hickman entered into the practice law with the

  • 6/11/2008 37

    firm of Kent, Hazzard, Jaeger, Wilson, Freeman and Greer and remained until 1976 when he was elected Putnam County District Attorney. Previously, 1965-1976, S. Barrett Hickman had served as a Town Justice in Carmel, New York. In 1979 he was elected to a Putnam County judgeship followed in 1985 by his election to the New York State Supreme Court. Judge Hickman has left papers not only to the Putnam County Historian’s Office, but also to the Southeast Museum, the Kent Historical Society, and the Carmel Historical Society. The collection of the Putnam County Historian contains some of the decisions issued by Judge Hickman in cases at which he presided. However this collection does not contain any documents that relate to the 1999 defamation suit brought by Stephen Pagones in Poughkeepsie, New York, against the attorneys for Tawana Brawley. HC509-1 S.B Hickman Papers Extent: document box #10 Arrangement: various, A-F Description: A. Newspaper Articles - This file contains photocopies of newspaper articles contained in the papers of S. B. Hickman. The articles cover the period 1965-1992 with the greatest volume covering the 1970’s. Subject matters include the judicial career of S. B. Hickman, other judicial personalities and issues, other members of the Hickman family, and local political topics. One article from 1922 describes the destruction by fire of the Carmel Presbyterian Church.

    B. SIC Clippings - The file, created by S. B. Hickman, consists almost entirely of newspaper articles concerning the 1976 events leading to a State Commission of Investigation (SIC) inquiry into a proposed Putnam County landfill. C. Letters, Postcards, and Telegrams - This file contains the various correspondence found in the papers of S. B. Hickman other than that which Judge Hickman included in files of his own making. Among the letters are examples from Congressman Hamilton Fish, Jr., State Senator Vincent Leibell III, State Senator Jay P Rolison, Jr., State Assemblyman Willis Stevens, Putnam County Historian Sallie Sypher, and a telegram from United States’ Vice President Nelson Rockefeller. D. Political Collectibles (1 of 2) - This file contains political memorabilia including a 1960 New York State Republican Committee yearbook, an undated guide “Guide for Republican Leadership”, and a program of the Inaugural event on January 1, 1995 for Governor George Pataki and Lt. Governor Betsy McCaughey. E- Political Collectibles (2 of 2) - This folder consists entirely of political campaign literature associated with a variety of local, state, and federal offices spanning the period 1945-1986. F. Republican Organization - This file, created by S. B. Hickman, contains Republican Party Committee lists, by town and district, for the years 1964-66, 1968-70, and 1976-78, state Republican organizational literature, a list of Conservative Party County committee members for 1975-77, the minutes of a Putnam County Republican Committee meeting on July 8, 1968, one newspaper article, and a typed invitation to a dinner party on December 6, 1976 at the home of MW (Malcolm Wilson). See HC509-6 for additional Republican Committee information.

  • 6/11/2008 38

    HC509-1 S.B. Hickman Papers Extent: document box #11 Arrangement: various, G-O Description: G. Election Results - This file, created by S. B. Hickman, contains election results for Putnam County spanning the years 1943-1984 with some omissions, a list of Democratic Party Committeemen for the year 1978, Rules of the Democratic Party of Putnam County (1971), Rules of the Putnam County Conservative Party Committee members for 1975-77, and the Rules of the Putnam County Republican Party for 1971.

    H. S.B.Hickman as the author - This file, created by S. B. Hickman, contains a variety of materials, some of which is the written product of S. B. Hickman. In this regard, the file contains a college term paper written by S. B. Hickman titled “The Supreme Court 1938 to 1948”, a book review titled “The Police and Modern Society”, and an article by S. B. Hickman, “Meet Mr. Coon”, which appeared in the July, 1945 issue of Fur, Fish, Game magazine. There is an advertising copy from Herskdvits a fur buyer in New York City. Hickman as a youth was an outdoorsman and hunter. I. High School and College Alumni - The material in this folder consists primarily of high school reunion materials for the Carmel High School classes of 1944, 1945, and 1946. The file also contains photos of those people attending the reunion event. Ruth Hewitt, Mrs. S. B. Hickman, was a member of the class of 1946, and her letter to the reunion organizers gives information about the Hickman family. College alumni information includes articles pertaining to Doane Chichester Comstock, and a benefactor of Hamilton College and an article written during S.B. Hickman’s Law school days as a competitor of a law review membership. J. Photographs - This file contains forty-five (45) photos that were among the Hickman papers. Most of the people who are in these photos are identified. Photocopies.

    K. Gems of Thought - This file contains correspondence, typescript short essays about Carmel history, typescript pages about the March, 1888 blizzard, and drafts for two speeches or newspaper style articles. L. History Articles - This file, which came into the collection as constituted, consists of newspaper articles, correspondence, pamphlets, newsletters, and other documents that have a connection to the history of Putnam County and New York State. M. Samuel J. Hickman - This file contains a variety of documents that relate to the life of or were possessions of Samuel J. Hickman, father of Judge Hickman. Among the materials are:

    newspaper articles, correspondence, a photocopy of a letter dated April 23, 1932 to Samuel Hickman from

    Governor Franklin Delano Roosevelt the will of Coleman R. Barrett, Samuel J. Hickman’s primary and secondary school documents, photocopies of the Hickman family Bible’s marriages, births, and deaths pages, memorabilia from the Hickman department store, and the typescript of an interview with Samuel J. Hickman conducted by Anne Crowley and Frieda Margolis on January 27, 1984. an undated typescript produced by Samuel Hickman titled “Fifty Years of Retailing.” handwritten notes pertaining to World War II and the German mind, newspaper clipping of “Death of Masaryk” pertaining to the post-war Crises in Communist

    take-over of Czechoslovakia, 1944 publication of “Volunteer Aircraft Warning.” Additional papers are in the Personal

    Papers series 510.

  • 6/11/2008 39

    N. Mount Carmel Baptist Church - This folder contains documents produced by and about the Carmel Baptist Church, which is the church that S. B. Hickman attended. A deed for a church pew issued to Daniel R. Nichols in 1870 and a program for the inaugural event May 8, 1907 at which a dedicatory organ recital was presented on the newly installed church organ. O. Church Publications from Putnam and Westchester Counties - This file contains the published material of several Putnam and Westchester County churches. Several examples include the 100th anniversary publication of the Asbury Methodist Episcopal Church of Tarrytown, “A History of the First United Methodist Church, Brewster, New York, 1834-1976”, “History of Christ Church on Quaker Hill, Pawling, New York”, a 1932 dedicatory program of the Monastery of Mary Immaculate in Garrison, NY, and “A Trip through St. Christopher’s Inn” (1937) at Garrison. HC509-1 S.B. Hickman Papers Extent: document box #12 Arrangement: various, P-T Description: P. Programs - This folder contains programs for a variety of events both civic and personal. . There is a 1947 program of the Putnam County Choral Festival at which the high school choruses of Haldane, Carmel, Mahopac, and Brewster High Schools performed and in which S.B. Hickman participated. There is material for local theatres, testimonial dinners, expositions, service organizations, political activities, religious organizations, municipal associations, judicial associations, naturalization ceremonies, and the 1985 program of activities for the inauguration of President Reagan. Also of interest is a “Minstrel Frolics” program from a 1960 minstrel event staged in Brewster. Q. Daughters of the American Revolution - The Hickman family’s association with the DAR was through the membership of Ruth Hickman’s mother. Ruth Hickman was the wife of S.J. Hickman (HC510) and mother to S. B. Hickman. This file contains documents collected by Ruth Hickman that include “DAR Handbook, 1960”, “Bylaws of New York State Organization of the National Society of the Daughters of the American Revolution, 1957”, documents of the Enoch Crosby Chapter (Carmel) of the DAR for the period 1959-1963, the bylaws of the national organization for 1957, and the pamphlet “What Daughters Do”. R. Historical Material - This file contains a variety of documents that relate to the history of Putnam County, many of which are specific to Carmel. In the material are manuscript and typescript documents, newspaper clippings, and photocopies of local government documents, correspondence, and some documents connected with the 1976 bicentennial. One document of interest is a manuscript compilation of the names of local government officials (county and town) spanning the period from approximately 1812 to 1979. S. Historical Material - This file, which came into the collection as constituted, contains three manuscript documents. The first of these is a letter to the editor titled “The Degeneracy if Modern Times” which appears to be the product of Miss Georgia (?) Luddington dated January 26, 1839. Further, it appears that the letter is a transcription made by “E.M.H.” at some unknown date. Another manuscript is titled “The Sunk Mine”. The third is a manuscript titled “A Legend of the Hudson” which is a legendary tale about the naming of the place known as Breakneck. The manuscript bears the date October 1885. T. Danbury Fair Speedways - One form from the “Midget Auto Races” 1948. U. Miscellaneous Other Personal/Family Papers, c. 1951-2002 Various newspaper articles on S. B. Hickman and the Hickman family, a page of facts about Drew Seminary by Bernice Hickman, Drew

  • 6/11/2008 40

    catalog 1920, a thank you letter from Hamilton Fish, 1951 Selective Service records, 5/15/02 letter of transmittal, and more. HC509-2 S.B. Hickman Papers Extent: document box #13 Arrangement: various, A-J Descri